Search icon

HOTEL AZURE, LLC

Company Details

Name: HOTEL AZURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2006 (19 years ago)
Date of dissolution: 24 Apr 2018
Entity Number: 3328559
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 120 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-03-03 2006-03-13 Address 128 LAFAYETTE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180424000320 2018-04-24 ARTICLES OF DISSOLUTION 2018-04-24
180305006928 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303007485 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140402006000 2014-04-02 BIENNIAL STATEMENT 2014-03-01
120509002382 2012-05-09 BIENNIAL STATEMENT 2012-03-01
080228002668 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060525001100 2006-05-25 AFFIDAVIT OF PUBLICATION 2006-05-25
060525001096 2006-05-25 AFFIDAVIT OF PUBLICATION 2006-05-25
060313000800 2006-03-13 CERTIFICATE OF CHANGE 2006-03-13
060303000184 2006-03-03 ARTICLES OF ORGANIZATION 2006-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600386 Fair Labor Standards Act 2016-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-19
Termination Date 2017-06-29
Date Issue Joined 2016-08-08
Pretrial Conference Date 2016-08-25
Section 0002
Sub Section FL
Status Terminated

Parties

Name TAM
Role Plaintiff
Name HOTEL AZURE, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State